SIMM CONVEYOR SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Director's details changed for Mr Stephen John Lee on 2025-07-31 |
21/07/2521 July 2025 New | Director's details changed for Mr Paul Andrew Twigg on 2025-07-21 |
15/05/2515 May 2025 | Registration of charge 040821100003, created on 2025-04-30 |
17/04/2517 April 2025 | Notification of Resolute Holdings Ltd as a person with significant control on 2025-04-04 |
17/04/2517 April 2025 | Cessation of Andrew Blackburn as a person with significant control on 2025-04-04 |
17/04/2517 April 2025 | Cessation of Lindsay Stewart Kitchen as a person with significant control on 2025-04-04 |
17/04/2517 April 2025 | Cessation of Alan Maltby as a person with significant control on 2025-04-04 |
17/04/2517 April 2025 | Termination of appointment of Alan Maltby as a director on 2025-04-04 |
17/04/2517 April 2025 | Termination of appointment of Lindsay Stewart Kitchen as a director on 2025-04-04 |
17/04/2517 April 2025 | Termination of appointment of Andrew Mark Blackburn as a secretary on 2025-04-04 |
17/04/2517 April 2025 | Termination of appointment of Andrew Blackburn as a director on 2025-04-04 |
17/04/2517 April 2025 | Previous accounting period shortened from 2025-09-30 to 2025-03-31 |
17/04/2517 April 2025 | Appointment of Mr Simon Robert Drohan as a director on 2025-04-04 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-09-30 |
05/12/245 December 2024 | Cancellation of shares. Statement of capital on 2010-02-01 |
18/10/2418 October 2024 | Satisfaction of charge 1 in full |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-09-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-09-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-09-30 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/04/218 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/05/2029 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/03/1918 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/05/1816 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MALTBY |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY STEWART KITCHEN |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/10/1521 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/10/1424 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/10/1330 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/11/125 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/10/1117 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALTBY / 07/10/2011 |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLACKBURN / 07/10/2011 |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM CONSORT WORKS NORTH ANSTON TRADING ESTATE HOUGHTON ROAD DINNINGTON SOUTH YORKSHIRE S25 4JJ |
02/11/102 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
20/10/1020 October 2010 | 01/10/10 STATEMENT OF CAPITAL GBP 18300 |
06/10/106 October 2010 | DIRECTOR APPOINTED MR LINDSAY STEWART KITCHEN |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/03/103 March 2010 | RETURN OF PURCHASE OF OWN SHARES |
02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOOT |
02/03/102 March 2010 | SECRETARY APPOINTED MR ANDREW MARK BLACKBURN |
02/03/102 March 2010 | APPOINTMENT TERMINATED, SECRETARY MALCOLM BOOT |
26/02/1026 February 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLACKBURN / 05/11/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN BOOT / 05/11/2009 |
05/11/095 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALTBY / 05/11/2009 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 6 FARM MOUNT NETHERTON HILL FARM WAKEFIELD WEST YORKSHIRE WF4 4TS |
19/10/0519 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
19/03/0519 March 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
09/10/039 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
09/10/029 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
21/11/0121 November 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS; AMEND |
18/10/0118 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0128 February 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
07/12/007 December 2000 | NC INC ALREADY ADJUSTED 07/11/00 |
22/11/0022 November 2000 | Resolutions |
22/11/0022 November 2000 | £ NC 100/26400 07/11/ |
22/11/0022 November 2000 | Resolutions |
22/11/0022 November 2000 | Resolutions |
17/11/0017 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/006 November 2000 | NEW DIRECTOR APPOINTED |
06/11/006 November 2000 | NEW DIRECTOR APPOINTED |
02/11/002 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | SECRETARY RESIGNED |
02/10/002 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company